Advanced company searchLink opens in new window

TMM UK & SOUZA LTD

Company number 11879907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 AD01 Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS England to Upper Ground Floor Streate Place St Peters Road Bournemouth BH1 2LT on 2 February 2024
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
13 Jul 2023 CH01 Director's details changed for Mr Ivo Dias De Souza on 6 July 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
01 Aug 2022 AD01 Registered office address changed from Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW England to 6 Poole Hill Bournemouth BH2 5PS on 1 August 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
17 Mar 2021 PSC01 Notification of Ivo Dias De Souza as a person with significant control on 24 August 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC07 Cessation of Alexandre Revert as a person with significant control on 24 August 2020
25 Aug 2020 AP01 Appointment of Mr Ivo Dias De Souza as a director on 24 August 2020
25 Aug 2020 TM01 Termination of appointment of Alexandre Revert as a director on 24 August 2020
25 Aug 2020 AD01 Registered office address changed from Flat 14 Pine Park Mansions 3 Wilderton Road Poole Dorset BH13 6EB United Kingdom to Offices 18/19 Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 25 August 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
22 Jul 2019 AP01 Appointment of Mr Alexandre Revert as a director on 22 July 2019
15 Jul 2019 PSC01 Notification of Alexandre Revert as a person with significant control on 15 July 2019
09 Jul 2019 PSC07 Cessation of Alexandre Revert as a person with significant control on 13 March 2019
09 Jul 2019 TM02 Termination of appointment of Alexandre Revert as a secretary on 9 June 2019
09 Jul 2019 TM01 Termination of appointment of Alexandre Revert as a director on 9 June 2019
13 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-13
  • GBP 100